About

Registered Number: 06288058
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Doordeals Ltd, Broombank Road, Chesterfield, S41 9QJ,

 

Established in 2007, Doordeals Ltd have registered office in Chesterfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Doordeals Ltd. Collins, Karen Yvette, Fisher, Carl Andrew, Sykes, Susan are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Karen Yvette 18 November 2019 - 1
FISHER, Carl Andrew 20 June 2007 17 April 2008 1
SYKES, Susan 17 April 2008 18 November 2019 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CH03 - Change of particulars for secretary 15 May 2020
AD01 - Change of registered office address 10 February 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
CS01 - N/A 02 July 2019
PSC04 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
MR01 - N/A 21 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 July 2016
MA - Memorandum and Articles 17 June 2016
RESOLUTIONS - N/A 26 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
225 - Change of Accounting Reference Date 29 December 2007
287 - Change in situation or address of Registered Office 27 November 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.